Dissolved
Dissolved 2014-03-27
Company Information for H.D.SIMPSON AND COMPANY(POLISHERS)LIMITED
SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU,
|
Company Registration Number
00689661
Private Limited Company
Dissolved Dissolved 2014-03-27 |
Company Name | |
---|---|
H.D.SIMPSON AND COMPANY(POLISHERS)LIMITED | |
Legal Registered Office | |
SUTTON COLDFIELD WEST MIDLANDS B72 1TU Other companies in B72 | |
Company Number | 00689661 | |
---|---|---|
Date formed | 1961-04-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-04-30 | |
Date Dissolved | 2014-03-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 20:11:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DOREEN COOPER |
||
RAY COOPER |
||
LEE THOMAS JOHN HADDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE THOMAS JOHN HADDON |
Company Secretary | ||
LEE THOMAS JOHN HADDON |
Director | ||
HEATHER JANE WHITLEY |
Company Secretary | ||
MICHAEL WHITLEY |
Director | ||
MICHAEL WHITLEY |
Company Secretary | ||
HEATHER JANE WHITLEY |
Director | ||
JOAN BERYL SIMPSON |
Company Secretary | ||
RAY COOPER |
Director | ||
JOAN BERYL SIMPSON |
Director | ||
KEITH SIMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALEGATE LIMITED | Director | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
FUTURETEAM LIMITED | Director | 2008-07-21 | CURRENT | 1996-11-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 20 WOODSTOCK CRESCENT DORRIDGE SOLIHULL WEST MIDLANDS B93 8DA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2011 FROM LIFFORD HALL TUNNEL LANE KINGS NORTON BIRMINGHAM B30 3JN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 05/02/10 STATEMENT OF CAPITAL;GBP 750 | |
AR01 | 26/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DORREEN COOPER / 26/12/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LEE HADDON / 21/07/2008 | |
363a | RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 187 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 3AD | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
SRES06 | REDUCTION OF ISSUED CAPITAL 09/01/98 | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/01/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
SRES13 | RE TABLE A 09/01/88 | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS |
Final Meetings | 2013-10-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK LTD |
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as H.D.SIMPSON AND COMPANY(POLISHERS)LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | H D SIMPSON & COMPANY (POLISHERS) LIMITED | Event Date | 2011-11-11 |
Notice is hereby given pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 that Final Meetings of Members and Creditors of the above-named Company will be held at the offices of Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU , on 17 December 2013 at 10.00 am and 10.15 am , respectively for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanations that may be given by the Liquidator. Any person entitled to attend and vote is entitled to appoint a Proxy to attend and vote instead of him and such Proxy need not also be a Member or Creditor. Gerald Irwin , (IP No 8753) Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . Telephone Number: 0121 321 1700 . Date of Appointment: 11 November 2011 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |